This company is commonly known as Ingenious Finance Limited. The company was founded 6 years ago and was given the registration number 10852163. The firm's registered office is in LONDON. You can find them at Acre House, 11/15 William Road, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | INGENIOUS FINANCE LIMITED |
---|---|---|
Company Number | : | 10852163 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 2017 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER | Director | 12 September 2019 | Active |
Virginia House, 5-7 Great Ancoats Street, Manchester, United Kingdom, M4 5AD | Director | 05 July 2017 | Active |
Fresh Thinking Group Limited | ||
Notified on | : | 05 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-24 | Officers | Termination director company with name termination date. | Download |
2021-09-08 | Address | Default companies house registered office address applied. | Download |
2021-06-01 | Gazette | Gazette notice voluntary. | Download |
2021-05-27 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-05-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-22 | Dissolution | Dissolution application strike off company. | Download |
2021-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-12-24 | Officers | Change person director company with change date. | Download |
2020-08-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-08-12 | Address | Change registered office address company with date old address new address. | Download |
2019-09-29 | Officers | Termination director company with name termination date. | Download |
2019-09-12 | Officers | Appoint person director company with name date. | Download |
2019-07-15 | Address | Change registered office address company with date old address new address. | Download |
2019-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-05 | Accounts | Change account reference date company previous extended. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-05 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.